Maine Legislative Indexes 1851-1855. Subjects Beginning with "L". Courtesy of the Maine State Archives Subject: La Brettern, Mary C. from Mary C. Underwood Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Laborers, Lumber Description: Report on an Act repealing an Act entitled an Act giving laborers on lumber a lien thereon Year: 1851 Type: GY Access #: 216-6 Subject: Laborers, Lumber Description: An Act additional to an Act entitled an Act giving to laborers on lumber a lien thereon Year: 1855 Type: PL Ch 117 Access #: 310-117 Subject: Ladd, Martha Jackson to Martha Jackson Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Ladd, Reuben Description: Report on the Petition of Reuben Ladd that he may be set off from Vienna and annexed to Mount Vernon Year: 1854 Type: GY Access #: 233-34 Subject: Ladd, Reuben Description: Report on the Petition of Reuben Ladd that a part of his farm be set off from Vienna to Mount Vernon Year: 1852 Type: GY Access #: 220-38 Subject: Ladies Temperance Band Description: Report on the Petition of the Ladies Temperance Band in Liberty for an amendment of the Act for the suppression of drinking houses and tippling shops Year: 1854 Type: GY Access #: 235-19 Subject: Lagrange, ME Petition Signers Description: An Act to dissolve the bonds of matrimony between John Carleton 2nd of Woolwich in the County of Lincoln and his wife Sarah B. Carleton Year: 1852 Type: PS Ch 211 Access #: 268-211 Subject: Lagrange, ME Petition Signers Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Lake Manufacturing Company Description: An Act to incorporate the Lake Manufacturing Company (No Petition) Year: 1852 Type: PS Ch 164 Access #: 266-164 Subject: Lake Sebago Railroad Company Description: An Act to incorporate the Lake Sebago Railroad Company Year: 1855 Type: PS Ch 159 Access #: 312-159 Subject: Lake, Sewall and others Description: Report on the Petition of Sewall Lake and others that persons indebted for more than one year's taxes may be prohibited from voting Year: 1852 Type: GY Access #: 222-18 Subject: Lakeman, D. D. and others Description: An Act authorizing the Methodist Society in Hallowell to repair and remodel their meetinghouse Year: 1855 Type: PS Ch 89 Access #: 308-89 Subject: Lakeville, ME Description: Resolve in favor of Township 4, Range 1 in the County of Penobscot Year: 1854 Type: RS Ch 39 Access #: 116-39 Subject: Lambert Lake Stream Description: An Act authorizing Robert M. Todd and George M. Porter to clear out and dam Lambert Lake Stream Year: 1853 Type: PS Ch 213 Access #: 285-213 Subject: Lancaster, Hezekiah Description: An Act to divorce Polly Copeland and to legalize a subsequent marriage Year: 1853 Type: PS Ch 119 Access #: 278-119 Subject: Lancaster, Humphrey N. and others Description: An Act to incorporate the Belfast Gas Light Company Year: 1853 Type: PS Ch 142 Access #: 279-142 Subject: Lancey, Thomas Description: Report on the Petition of Thomas Lancey for an increase of price of board of prisoners in jail Year: 1852 Type: GY Access #: 222-13 Subject: Lancey, William K. Description: An Act to make valid the Acts of William K. Lancey as a Justice of the Peace and Quorum Year: 1854 Type: PS Ch 206 Access #: 300-206 Subject: Land Description: Report on the Petition of Sanford Noble that the State refund money paid by him for a lot of land Year: 1852 Type: GY Access #: 225-19 Subject: Land Agent Description: Resolve in favor of Daniel Hall Year: 1851 Type: RS Ch 22 Access #: 106-22 Subject: Land Agent Description: Resolve in favor of Samuel Wright Year: 1852 Type: RS Ch 14 Access #: 108-14 Subject: Land Agent Description: Resolve in favor of Jewett and March Year: 1852 Type: RS Ch 17 Access #: 108-17 Subject: Land Agent Description: Resolve authorizing the Land Agent to settle certain claims relating to the location of lands reserved for public uses Year: 1852 Type: RS Ch 23 Access #: 108-23 Subject: Land Agent Description: Resolve authorizing the Land Agent to aid in opening a road from the Aroostook to the Allagash River Year: 1852 Type: RS Ch 58 Access #: 109-58 Subject: Land Agent Description: Report on a Resolve to empower the Land Agent to close contract with J. K. Russell Year: 1853 Type: GY Access #: 231-2 Subject: Land Agent Description: Resolve authorizing the Land Agent to sell the lot reserved for the future disposition of the Legislature, in the Town of Brownville Year: 1855 Type: RS Ch 75 Access #: 122-75 Subject: Land Agent Description: Communications from the Land Agent Year: 1853 Type: GY Access #: 232-4 Subject: Land Agent Description: Resolve in relation to the collection of debts due the State in the Land Office Year: 1854 Type: RS Ch 100 Access #: 118-100 Subject: Land Claims Description: Resolve in favor of John Hibbard Year: 1852 Type: RS Ch 95 Access #: 111-95 Subject: Land Commissioner Description: Report on the return of votes for Land Commissioner Year: 1853 Type: GY Access #: 232-24 Subject: Land Conveyance Description: Resolve in relation to original settlers lot number 93 in Bangor Year: 1854 Type: RS Ch 63 Access #: 117-63 Subject: Land Conveyance Description: Resolve in favor of the heirs of Dorcus Farnham and of the heirs of Ruth Duren Year: 1854 Type: RS Ch 55 Access #: 117-55 Subject: Land Conveyance Description: Resolve in favor of Thomas S. Roberts Year: 1854 Type: RS Ch 35 Access #: 116-35 Subject: Land Conveyance Description: Resolve in favor of Hartly Hamilton Year: 1854 Type: RS Ch 29 Access #: 116-29 Subject: Land Conveyance Description: Resolve in favor of Jonathan Greenleaf Year: 1853 Type: RS Ch 58 Access #: 114-58 Subject: Land Conveyance Description: Resolve in favor of the heirs of Daniel D. Smith Year: 1854 Type: RS Ch 8 Access #: 115-8 Subject: Land Conveyance Description: Report on the Petition of G. W. Campbell for remuneration for land belonging to him, conveyed by the State Year: 1853 Type: GY Access #: 231-3 Subject: Land Conveyance Description: Resolve in favor of John K. Russell Year: 1854 Type: RS Ch 27 Access #: 116-27 Subject: Land Conveyance Description: Resolve in favor of Isaac P. Haynes Year: 1852 Type: RS Ch 64 Access #: 110-64 Subject: Land Conveyance Description: Resolve in favor of David N. B. Coffin, Junior Year: 1852 Type: RS Ch 27 Access #: 108-27 Subject: Land Conveyance Description: Resolve authorizing the sale of lot number 12 in Township Letter D in the first range west from the east line of the State Year: 1852 Type: RS Ch 38 Access #: 109-38 Subject: Land Conveyance Description: Resolve in favor of Ebenezer Taylor Year: 1852 Type: RS Ch 60 Access #: 109-60 Subject: Land Conveyance Description: Resolve in favor of Joseph Hodge Year: 1852 Type: RS Ch 63 Access #: 110-63 Subject: Land Conveyance Description: Resolve in favor of John S. Colbath Year: 1852 Type: RS Ch 82 Access #: 111-82 Subject: Land Conveyed Description: Resolve in favor of Alexander Woodward Year: 1852 Type: RS Ch 70 Access #: 110-70 Subject: Land Conveyed Description: Resolve in favor of Isaac Wilder Year: 1855 Type: RS Ch 32 Access #: 120-32 Subject: Land Damages, Cities Description: An Act in relation to appeals for land damages in cities Year: 1852 Type: PL Ch 238 Access #: 270-238 Subject: Land Deed Description: Report on the Petition of Charles Calkins and others that the Land Agent be directed to give them a deed of their land Year: 1853 Type: GY Access #: 231-4 Subject: Land Grant Description: Report on the Petition of Samuel Veazie and others for a grant of land in aid of the Old Town and Lincoln Railroad Company Year: 1854 Type: GY Access #: 237-24 Subject: Land Grant Description: Report on the Petition of Justus Grady and others that a lot of land may be granted to him Year: 1854 Type: GY Access #: 235-12 Subject: Land Grant Description: Report of the Trustees of Union Academy in relation to the location of land granted to said Academy Year: 1852 Type: GY Access #: 220-2 Subject: Land Grant Description: Report on the Petition of Ansel Smith for a grant of land in Township 5, Range 13 WELS Year: 1853 Type: GY Access #: 228-24 Subject: Land Grant Description: Report on the Petition of the Portland Society of Natural History for a grant of State Lands Year: 1854 Type: GY Access #: 233-25 Subject: Land Grant Description: Resolve in favor of Calais Academy Year: 1853 Type: RS Ch 4 Access #: 112-4 Subject: Land Grant Description: Resolve relating to location of Calais Academy Grant Year: 1852 Type: RS Ch 105 Access #: 111-105 Subject: Land Grants Description: Resolve in favor of claimants under the Treaty of Washington, of lands the title to which is not in the State Year: 1854 Type: RS Ch 84 Access #: 118-84 Subject: Land Grants Description: Resolve in relation to the purchase of the Eaton and Plymouth Grants Year: 1855 Type: RS Ch 59 Access #: 121-59 Subject: Land Grants Description: Resolve authorizing the appointment of Commissioners to locate grants and determine the extent of possessory claims under the late treaty with Great Britain Year: 1854 Type: RS Ch 45 Access #: 116-45 Subject: Land Grants Description: Resolve in favor of claimants under the Treaty of Washington, of lands the title to which is now in the State Year: 1854 Type: RS Ch 83 Access #: 118-83 Subject: Land Lease Description: Resolve in favor of Joshua Hathaway Year: 1854 Type: RS Ch 54 Access #: 117-54 Subject: Land Mortgaged Description: An Act to amend the 94th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 7 Access #: 259-7 Subject: Land Office Description: Report on Orders relative to an Act to authorize assessors of plantations to sell the Public Lots in said plantations; also the Resolve to sell the Public Land in this State and abolish the Land Office Year: 1853 Type: GY Access #: 227-31 Subject: Land Office, Safe Description: Resolve making an appropriation for a fire-proof safe for the land office Year: 1855 Type: RS Ch 31 Access #: 120-31 Subject: Land Purchase Description: Resolve authorizing the Governor and Council to audit and pay the claims of the Honorable Reuel Williams, William P. Fessenden and Elijah L. Hamlin, Commissioners to purchase Massachusetts Lands (SS) Year: 1853 Type: RS Ch 6 Access #: 114-6 Subject: Land Purchase Description: Resolves in relation to the purchase of lands belonging to the Commonwealth of Massachusetts lying in the State of Maine (SS) Year: 1853 Type: RS Ch 4 Access #: 114-4 Subject: Land Purchase Description: Resolve authorizing the purchase of Massachusetts Lands Year: 1853 Type: RS Ch 57 Access #: 114-57 Subject: Land Sale Description: Resolve to repeal a Resolve authorizing a sale of lot Number 12 in Township Letter D Year: 1854 Type: RS Ch 75 Access #: 118-75 Subject: Land Sale Description: Resolve authorizing the sale of land connected with the State Prison Year: 1854 Type: RS Ch 98 Access #: 118-98 Subject: Land Title Description: Resolve in favor of Thomas Goss Year: 1855 Type: RS Ch 20 Access #: 119-20 Subject: Land Title Description: Report on the Petition of James Webb that remuneration may be made to him for failure of title to land purchased of the State Year: 1852 Type: GY Access #: 220-13 Subject: Land Title Description: Resolve in favor of Isaac Gott Year: 1852 Type: RS Ch 35 Access #: 109-35 Subject: Land Title Description: Report on the Petition of Benjamin Goodridge and Isaac Dyer for repayment of money in consequence of failure of the State to protect title Year: 1853 Type: GY Access #: 231-5 Subject: Land Title Description: An Act defining the liability of the State for failure of title to lands sold for taxes Year: 1852 Type: PL Ch 230 Access #: 269-230 Subject: Land Title Description: Report on the Petition of Charles and William D. Crooker for compensation due to failure of title to land deeded to them by the State Year: 1854 Type: GY Access #: 235-7 Subject: Land Title Description: Resolve in relation to Passamaquoddy Indian lands Year: 1855 Type: RS Ch 54 Access #: 121-54 Subject: Land Transactions Description: An Act in addition to the 147th Chapter of the Revised Statutes Year: 1852 Type: PL Ch 126 Access #: 265-126 Subject: Lands Conveyed Description: Resolve in favor of James Simmons Year: 1855 Type: RS Ch 72 Access #: 122-72 Subject: Lands Conveyed Description: Resolve in favor of Samuel Wright Year: 1852 Type: RS Ch 14 Access #: 108-14 Subject: Lands Conveyed Description: Resolve in favor of Mary A. Hunter Year: 1854 Type: RS Ch 59 Access #: 117-59 Subject: Lands Forfeited Description: Resolve extending the time when certain lands shall be declared forfeited to the State Year: 1855 Type: RS Ch 28 Access #: 120-28 Subject: Lands Sold for Taxes Description: An Act defining the liability of the State for failure of title to lands sold for taxes Year: 1852 Type: PL Ch 230 Access #: 269-230 Subject: Lands, Passamaquoddy Indians Description: Resolve in relation to Passamaquoddy Indian lands Year: 1854 Type: RS Ch 51 Access #: 117-51 Subject: Lane, Timothy Description: Report on the Petition of Timothy Lane and Elisha Smith that a reduction of the valuation of Hog Island in Hancock County, may be made Year: 1853 Type: GY Access #: 228-25 Subject: Lang, John D. Description: An Act to incorporate Oak Grove School Year: 1854 Type: PS Ch 108 Access #: 294-108 Subject: Lang, John D. Description: An Act to incorporate the North Vassalboro Manufacturing Company Year: 1854 Type: PS Ch 31 Access #: 289-31 Subject: Larceny Description: Resolve in favor of Ephraim C. Gates and Giles M. Wentworth Year: 1854 Type: RS Ch 26 Access #: 116-26 Subject: Lathrop, Solomon L. Description: An Act to incorporate the Leeds Boot and Shoe Manufacturing Company Year: 1854 Type: PS Ch 131 Access #: 296-131 Subject: Laundries Description: An Act to incorporate the Maine Bleaching and Laundressing Company (No Petition) Year: 1855 Type: PS Ch 78 Access #: 308-78 Subject: Law Books Description: Resolve in favor of the Library Year: 1852 Type: RS Ch 113 Access #: 111-113 Subject: Lawrence, George W. and others Description: Report on the Petition of George W. Lawrence and others for an alteration in the draw of Warren Bridge and remonstrance of John Creighton and others Year: 1852 Type: GY Access #: 222-24 Subject: Lawrence, James Description: Resolve in favor of James Lawrence Year: 1854 Type: RS Ch 23 Access #: 116-23 Subject: Lawrence, John D. from John Dulin Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 144 Access #: 280-144 Subject: Laws, Promulgation of Description: Resolve additional to the Resolves now in force for the promulgation of the laws of the State (SS) Year: 1853 Type: RS Ch 10 Access #: 114-10 Subject: Laws, Special Session Description: Resolve in favor of W. E. Hilton Year: 1854 Type: RS Ch 91 Access #: 118-91 Subject: Laws, Special Session Description: Resolve in favor of George Ross Year: 1854 Type: RS Ch 79 Access #: 118-79 Subject: Laws, Special Session Description: Resolve in favor of M. Littlefield Year: 1854 Type: RS Ch 96 Access #: 118-96 Subject: Laws, Special Session Published Description: Resolve in favor of A. A. Hanscom and others Year: 1854 Type: RS Ch 103 Access #: 118-103 Subject: Laws, United States Description: Resolve for the distribution of the laws of the United States Year: 1852 Type: RS Ch 77 Access #: 110-77 Subject: Leach, Andrew and others Description: An Act to incorporate the pew holders of the First Congregational Church in Searsport Year: 1855 Type: PS Ch 50 Access #: 306-50 Subject: Leach, Samuel Description: Report on the Petition of William R. Wardwell that he may be set off from the Town of Penobscot and annexed to the Town of Blue Hill and remonstrance of Samuel Leach and another Year: 1852 Type: GY Access #: 224-18 Subject: Leadbetter, Lorenzo and others Description: Report on the Petition of William H. Smith and others for the incorporation of a log driving company for the purpose of driving logs from Heron Lake to the Penobscot Boom and remonstrance of Lorenzo Leadbetter and others Year: 1854 Type: GY Access #: 237-26 Subject: Leavitt, D. F. and others Description: An Act to incorporate the Pleasant River Dam Company Year: 1852 Type: PS Ch 200 Access #: 268-200 Subject: Leavitt, Isaiah Description: Resolve in favor of Isaiah Leavitt Year: 1852 Type: RS Ch 65 Access #: 110-65 Subject: Leavitt, Isaiah and others Description: Report on the Petition of Isaiah Leavitt and others for an appropriation to build a gun house in Turner Year: 1852 Type: GY Access #: 221-5 Subject: Leavitt, Martha to Martha Bearce Description: An Act to change the names of certain persons Year: 1853 Type: PS Ch 3 Access #: 272-3 Subject: Leavitt, Samuel Description: Resolve in favor of Samuel Leavitt Year: 1854 Type: RS Ch 90 Access #: 118-90 Subject: Lebanon Academy Description: Resolve in favor of Lebanon Academy Year: 1852 Type: RS Ch 34 Access #: 109-34 Subject: Lebanon, ME Description: An Act relating to the Great Falls and Conway Railroad Year: 1852 Type: PS Ch 55 Access #: 261-55 Subject: Lebanon, ME Petition Signers Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Subject: Lebanon, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Lee, Joseph A. and others Description: Report on the Petition of Joseph A. Lee and others praying for alteration in the 44th Chapter of the Revised Statutes Year: 1852 Type: GY Access #: 222-35 Subject: Leeds Boot and Shoe Manufacturing Company Description: An Act to incorporate the Leeds Boot and Shoe Manufacturing Company Year: 1854 Type: PS Ch 131 Access #: 296-131 Subject: Leeds School District 11 Description: An Act to make valid the doings of School District Number 11 in the Town of Leeds Year: 1852 Type: PS Ch 261 Access #: 271-261 Subject: Leeds, ME Description: Report on an Act to establish the boundary line between the Towns of Monmouth and Leeds Year: 1852 Type: GY Access #: 217-19 Subject: Leeds, ME Description: Report on the Petition of Cyrus K. Foss and others for an alteration in the school law Year: 1852 Type: GY Access #: 222-22 Subject: Leeds, ME Description: Report on the Petition of Matthias Hanscom and others that they may be set off from Leeds to Monmouth and Greene Year: 1852 Type: GY Access #: 223-12 Subject: Leeds, ME Description: Report on the Petition of James Owen and others to be set off from Leeds to Monmouth Year: 1852 Type: GY Access #: 224-12 Subject: Leeds, ME Description: Resolve authorizing the Administrator of the estate of the late George T. Howe and the Guardian of his minor children to convey certain real estate Year: 1854 Type: RS Ch 19 Access #: 116-19 Subject: Leeds, ME Description: Resolve authorizing the Administrator of the estate of the late George T. Howe and the Guardian of his minor children to convey certain real estate Year: 1854 Type: RS Ch 21 Access #: 116-21 Subject: Leeds, ME Description: Report on the Petition of Samuel Moore and others that the Town of Leeds may be divided Year: 1852 Type: GY Access #: 224-16 Subject: Leeds, ME Description: Report on the Petition of the Town Agent of Leeds for an Act to establish the line between the Towns of Leeds and Monmouth Year: 1852 Type: GY Access #: 225-27 Subject: Leeds, ME Description: Report on the Petition of Uriah Foss and others, Inhabitants of Leeds, that they may be incorporated with power to purchase a burying ground Year: 1853 Type: GY Access #: 230-2 Subject: Leeds, ME Petition Signers Description: Report on the Petition of Jonathan Pulcifer and others for a railroad from Canton Point to the Canada Line and remonstrance of Daniel Robbins and others Year: 1854 Type: GY Access #: 235-28 Subject: Leeds, ME Petition Signers Description: An Act to establish the County of Androscoggin and remonstrance of the Inhabitants of Wales Year: 1854 Type: PL Ch 27 Access #: 289-27 Subject: Leeds, ME Petition Signers Description: An Act to annex certain territory to the Town of Wales and remonstrance of Samuel Gatchell and others Year: 1855 Type: PS Ch 186 Access #: 314-186 Subject: Leeds, ME Petition Signers Description: Report on the Petition of Albion Bradbury and others for a law respecting the construction of single sleighs Year: 1852 Type: GY Access #: 223-8 Subject: Leeds, ME Petition Signers Description: Report on sundry Petitions and Remonstrances for new counties Year: 1853 Type: GY Access #: 231-1 Subject: Legislative Acts Description: An Act to amend certain Acts passed by the last Legislature Year: 1855 Type: PS Ch 25 Access #: 304-25 Subject: Legislative Business Description: Report of the Committee appointed to ascertain when the several Joint Standing Committees can report finally Year: 1852 Type: GY Access #: 225-33 Subject: Legislative Committees Description: Joint Standing Committee on the State Reform School Year: 1854 Type: GY Access #: 238-8 Subject: Legislative Committees Description: Standing Committees of the Senate Year: 1854 Type: GY Access #: 238-7 Subject: Legislative Joint Conventions Description: Proceedings of Joint Conventions of the House and Senate Year: 1854 Type: GY Access #: 238-20 Subject: Legislative Joint Standing Committees Description: Joint Standing Committees of the House and Senate Year: 1854 Type: GY Access #: 238-9 Subject: Legislative Joint Standing Committees Description: Report of the Committee appointed to ascertain when the several Joint Standing Committees can report finally Year: 1852 Type: GY Access #: 225-33 Subject: Legislative Librarian Description: Report on an Act to provide for election of Librarian Year: 1851 Type: GY Access #: 216-1 Subject: Legislative Members Description: Resolve in favor of certain Members of the Legislature Year: 1854 Type: RS Ch 82 Access #: 118-82 Subject: Legislative Messenger Description: Report on votes for Messenger and Assistant Messenger Year: 1852 Type: GY Access #: 225-28 Subject: Legislative Messenger Description: Resolve in favor of Charles Turner Year: 1855 Type: RS Ch 24 Access #: 120-24 Subject: Legislative Messenger Assistant Description: Report on a Resolve in favor of John W. Webster Year: 1851 Type: GY Access #: 216-3 Subject: Legislative Messengers Description: Report on a return of votes for Messenger and Assistant Messenger Year: 1853 Type: GY Access #: 232-15 Subject: Legislative Orders September SS 1853 Description: Legislative Orders for September Special Session 1853 Year: 1853 Type: GY Access #: 232-34 Subject: Legislative Orders, April 1852 Description: Legislative Orders for April, 1852 Year: 1852 Type: GY Access #: 225-37 Subject: Legislative Orders, April 1853 Description: Legislative Orders for April 1853 Year: 1853 Type: GY Access #: 232-28 Subject: Legislative Orders, April 1854 Description: Legislative Orders for April 1854 Year: 1854 Type: GY Access #: 238-30 Subject: Legislative Orders, February 1852 Description: Legislative Orders for February, 1852 Year: 1852 Type: GY Access #: 225-35 Subject: Legislative Orders, February 1853 Description: Legislative Orders for February 1853 Year: 1853 Type: GY Access #: 232-26 Subject: Legislative Orders, February 1854 Description: Legislative Orders for February 1854 Year: 1854 Type: GY Access #: 238-28 Subject: Legislative Orders, January 1852 Description: Legislative Orders for January, l852 Year: 1852 Type: GY Access #: 225-34 Subject: Legislative Orders, January 1853 Description: Legislative Orders for January 1853 Year: 1853 Type: GY Access #: 232-25 Subject: Legislative Orders, January 1854 Description: Legislative Orders for January 1854 Year: 1854 Type: GY Access #: 238-27 Subject: Legislative Orders, March 1852 Description: Legislative Orders for March, 1852 Year: 1852 Type: GY Access #: 225-36 Subject: Legislative Orders, March 1853 Description: Legislative Orders for March 1853 Year: 1853 Type: GY Access #: 232-27 Subject: Legislative Orders, March 1854 Description: Legislative Orders for March 1854 Year: 1854 Type: GY Access #: 238-29 Subject: Legislative Orders, May 1851 Description: Legislative Orders for the month of May 1851 Year: 1851 Type: GY Access #: 216-25 Subject: Legislative Payroll Description: Report on the Order relative to amending Chapter 150 of the Revised Statutes so as to limit time in which Members of the Legislature shall receive pay Year: 1853 Type: GY Access #: 227-21 Subject: Legislative Petitions Description: An Act to amend an Act prescribing the time when notice shall be given upon petitions for special legislation Year: 1854 Type: PL Ch 11 Access #: 288-11 Subject: Legislative Petitions Description: Report on an Act limiting the operation of Chapter 250 of the Laws of 1852 Year: 1853 Type: GY Access #: 227-24 Subject: Legislative Petitions Description: Report on a Resolve relating to the time in which Petitions may be referred in this Legislature Year: 1853 Type: GY Access #: 227-23 Subject: Legislative Petitions Description: An Act prescribing the time when notice shall be given upon petitions for special Legislation Year: 1853 Type: PL Ch 178 Access #: 282-178 Subject: Legislative Petitions Description: An Act repealing Chapter 28 of the Public Laws approved March 29, 1853 Year: 1855 Type: PL Ch 15 Access #: 303-15 Subject: Legislative Reporters Description: Resolve in favor of the Reporters of the Senate and House of Representatives Year: 1853 Type: RS Ch 59 Access #: 114-59 Subject: Legislative Reporters Description: Resolve in favor of the Reporters of the Senate and House of Representatives Year: 1854 Type: RS Ch 97 Access #: 118-97 Subject: Legislative Rules and Orders Description: Report on the Order of the Committee on Rules and Orders Year: 1854 Type: GY Access #: 238-21 Subject: Legislative Sessions Description: Resolves declaratory of an amendment to the Constitution Year: 1851 Type: RS Ch 5 Access #: 106-5 Subject: Legislative Sessions Description: Report on the Petition of the Selectmen of Searsport relative to an amendment of the Constitution as to make sessions of the Legislature, biennial instead of annual Year: 1854 Type: GY Access #: 233-5 Subject: Legislative Sessions Description: Report on the Petition of A. S. Patten and others for a revision of the Constitution of this State; also Petition of Samuel Stinchfield and others for biennial sessions of the Legislature Year: 1853 Type: GY Access #: 231-24 Subject: Legislative Sessions Description: Report on a Resolve fixing the place for the meeting of the next Legislature Year: 1854 Type: GY Access #: 233-29 Subject: Legislative Sessions Description: Report on the Petition of Watson H. Vinal and others of Vinalhaven and North Haven for short sessions of the Legislature and to abolish the County Commissioners Courts Year: 1853 Type: GY Access #: 231-23 Subject: Lenfest, James and others Description: An Act to set off certain territory from the Town of Palermo and annex the same to the Town of Washington Year: 1854 Type: PS Ch 151 Access #: 297-151 Subject: Lennox, Thomas Description: Resolve in favor of certain Members of the Legislature Year: 1853 Type: RS Ch 66 Access #: 114-66 Subject: Letter A Plantation, ME Petition Signers Description: Report on the Petition of Mark Trafton and others for an Act to incorporate the Aroostook Falls Mill and Canal Company Year: 1853 Type: GY Access #: 229-27 Subject: Letter of Refusal Description: Communication from Washington Wilcox refusing the office of Treasurer of State Year: 1854 Type: GY Access #: 238-14 Subject: Letters of Acceptance Description: Letters of Acceptance for Executive Councilors Year: 1851 Type: GY Access #: 216-22 Subject: Letters of Acceptance Description: Letters of acceptance of the Executive Council Year: 1854 Type: GY Access #: 238-25 Subject: Letters of Acceptance Description: Letters of Acceptance of Executive Councilors Year: 1853 Type: GY Access #: 232-21 Subject: Levant, ME Description: Report on the Petition of Nathaniel Woodman and others that they may be set off from Kenduskeag and annexed to Levant Year: 1852 Type: GY Access #: 217-1 Subject: Levant, ME Description: Report on the Petition of David Royal and others in aid of Joseph Pomroy for increase of his pension Year: 1853 Type: GY Access #: 230-35 Subject: Levant, ME Description: Report on the Petition of Stephen Marston and others to be set off from Glenburn to Levant Year: 1852 Type: GY Access #: 220-42 Subject: Levant, ME Petition Signers Description: An Act to incorporate the Town of Kenduskeag and remonstrance of R. W. Clark and others Year: 1852 Type: PS Ch 37 Access #: 260-37 Subject: Levant, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Levant, ME Petition Signers Description: An Act to incorporate the West Penobscot Agricultural Society Year: 1855 Type: PS Ch 53 Access #: 306-53 Subject: Lewey's Island Mill Company Description: An Act to incorporate the Lewey's Island Mill Company Year: 1853 Type: PS Ch 188 Access #: 282-188 Subject: Lewey, Tomer Description: Resolve on the Petition of Tomer Lewey (Original Papers Missing) Year: 1855 Type: RS Ch 37 Access #: 120-37 Subject: Leweys Rips Description: Report on the Petition of Putnam Rolfe of Princeton that he may be allowed a toll on all logs passing over the dams erected by him on Leweys Rips on the western branch of the Schoodiac River Year: 1853 Type: GY Access #: 228-31 Subject: Lewie, Attean Description: Resolve in favor of John Gobriel and Attean Lewie Year: 1852 Type: RS Ch 4 Access #: 108-4 Subject: Lewis, George W. and another Description: Report on the Petition of George W. Lewis and another for the privilege of watering shipping in the harbor of Eastport (No Petition) Year: 1854 Type: GY Access #: 237-18 Subject: Lewis, Jacob F. Description: An Act to allow the construction of a dike across Pidgeon Hill Marsh Creek in the Town of Milbridge Year: 1855 Type: PS Ch 19 Access #: 304-19 Subject: Lewis, Luther Description: Report on an Act to set off Luther Lewis with his land from Alton to Oldtown Year: 1853 Type: GY Access #: 226-34 Subject: Lewiston and Topsham Railroad Company Description: Report on the Petition of Samuel Moody, Agent, for the authority to alter the location of the Lewiston and Topsham Railroad Company Year: 1854 Type: GY Access #: 237-6 Subject: Lewiston Bagging Company Description: An Act to increase the capital stock of the Lewiston Bagging Company (No Petition) Year: 1854 Type: PS Ch 123 Access #: 295-123 Subject: Lewiston Bagging Company Description: An Act to incorporate the Lewiston Bagging Company (No Petition) Year: 1853 Type: PS Ch 7 Access #: 272-7 Subject: Lewiston Bleaching Company Description: An Act to incorporate the Lewiston Bleaching Company (No Petition) Year: 1853 Type: PS Ch 189 Access #: 283-189 Subject: Lewiston Falls Bank Description: An Act to incorporate the Lewiston Falls Bank Year: 1851 Type: PS Ch 10 Access #: 257-10 Subject: Lewiston Falls Bank Description: An Act to increase the capital stock of the Lewiston Falls Bank Year: 1853 Type: PS Ch 80 Access #: 276-80 Subject: Lewiston Falls Bank Description: An Act to increase the capital stock of the Lewiston Falls Bank Year: 1854 Type: PS Ch 54 Access #: 291-54 Subject: Lewiston Falls Bank and Savings Institution Description: An Act to incorporate the Lewiston Falls Bank and Savings Institution (No Petition) Year: 1852 Type: PS Ch 14 Access #: 259-14 Subject: Lewiston Falls Village Corporation Description: Report on the Petition of the Lewiston Falls Village Corporation for power to tax the railroads and toll bridges for the benefit of the Corporation Year: 1852 Type: GY Access #: 223-26 Subject: Lewiston Gas Light Company Description: An Act to incorporate the Lewiston Gas Light Company Year: 1853 Type: PS Ch 174 Access #: 281-174 Subject: Lewiston Linen Company Description: An Act to incorporate the Lewiston Linen Company (No Petition) Year: 1854 Type: PS Ch 140 Access #: 296-140 Subject: Lewiston Machine Company Description: An Act to incorporate the Lewiston Machine Company (No Petition) Year: 1853 Type: PS Ch 37 Access #: 274-37 Subject: Lewiston, ME Description: An Act authorizing the Town of Lewiston to regulate the sale of wood and bark in said Town Year: 1855 Type: PS Ch 80 Access #: 308-80 Subject: Lewiston, ME Description: An Act to incorporate the Lewiston Falls Bank Year: 1851 Type: PS Ch 10 Access #: 257-10 Subject: Lewiston, ME Description: An Act to increase the capital stock of the Hill Manufacturing Company Year: 1853 Type: PS Ch 38 Access #: 274-38 Subject: Lewiston, ME Description: An Act to set off a part of Greene, in the County of Kennebec and annex it to Lewiston, in the County of Lincoln and to set off a part of the Town of Webster and annex it to Lewiston (No Petition) Year: 1852 Type: PS Ch 207 Access #: 268-207 Subject: Lewiston, ME Description: An Act to incorporate the West Lincoln Agricultural and Horticultural Society Year: 1852 Type: PS Ch 60 Access #: 261-60 Subject: Lewiston, ME Description: An Act to incorporate the Officers and Members of King Hiram Chapter of Lewiston (No Petition) Year: 1855 Type: PS Ch 84 Access #: 308-84 Subject: Lewiston, ME Description: An Act to incorporate the Lewiston Falls Bank and Savings Institution (No Petition) Year: 1852 Type: PS Ch 14 Access #: 259-14 Subject: Lewiston, ME Description: Report on the Petition of the Selectmen of Lewiston that they may be set off from the County of Lincoln and annexed to the County of Cumberland Year: 1852 Type: GY Access #: 223-30 Subject: Lewiston, ME Description: Report on the Petition of A. W. Hall and others of the Towns of Danville and Auburn that they may be annexed to the Town of Lewiston and remonstrance of the Selectmen of Danville Year: 1852 Type: GY Access #: 222-32 Subject: Lewiston, ME Description: Report on the Petition of Sarah Towns for a divorce from Solomon Towns Year: 1854 Type: GY Access #: 235-21 Subject: Lewiston, ME Description: An Act to incorporate the Arkwright Company (No Petition) Year: 1854 Type: PS Ch 124 Access #: 295-124 Subject: Lewiston, ME Description: An Act to incorporate the Aroostook Company (No Petition) Year: 1854 Type: PS Ch 96 Access #: 293-96 Subject: Lewiston, ME Description: An Act to incorporate the Maine Iron Manufacturing Company Year: 1854 Type: PS Ch 120 Access #: 295-120 Subject: Lewiston, ME Description: An Act to incorporate the Franklin Company (No Petition) Year: 1854 Type: PS Ch 115 Access #: 295-115 Subject: Lewiston, ME Petition Signers Description: An Act to establish the County of Androscoggin and remonstrance of the Inhabitants of Wales Year: 1854 Type: PL Ch 27 Access #: 289-27 Subject: Lewiston, ME Petition Signers Description: An Act for the suppression of drinking houses and tippling shops Year: 1851 Type: PL Ch 19 Access #: 257-19 Subject: Lewy's Island Railroad Description: An Act to unite Calais and Baring Railroad with Lewy's Island Railroad Year: 1855 Type: PS Ch 103 Access #: 309-103 Subject: Lewy's Island Railroad Description: An Act additional to an Act to authorize the City of Calais to aid in the construction of the Lewy's Island Railroad Year: 1855 Type: PS Ch 6 Access #: 303-6 Subject: Lewy's Island Railroad Description: An Act additional to, and explanatory of the Act authorizing the City of Calais to aid in the construction of Lewy's Island Railroad passed and approved April l4, 1854 and of the Act in addition to an Act to authorize the City of Calais to aid in construc Year: 1855 Type: PS Ch 36 Access #: 305-36 Subject: Lewy's Island Railroad Description: An Act to authorize the City of Calais to aid in the construction of the Lewy's Island Railroad and remonstrance of William Deming and others Year: 1854 Type: PS Ch 170 Access #: 298-170 Subject: Lewy's Island Railroad Company Description: An Act to authorize the Lewy's Island Railroad Company to alter its location Year: 1855 Type: PS Ch 7 Access #: 303-7 Subject: Lewy's Island Railroad Company Description: An Act to incorporate the Lewy's Island Railroad Company Year: 1854 Type: PS Ch 24 Access #: 289-24 Subject: Lexington, ME Description: Resolve in aid of roads in the County of Somerset Year: 1854 Type: RS Ch 36 Access #: 116-36 Subject: Lexington, ME Petition Signers Description: Report on the Petition of David Bronson and others for an amendment to the Charter of the Somerset and Kennebec Railroad Company and remonstrance of George W. Pickering and others Year: 1852 Type: GY Access #: 219-33 Subject: Liabilities, Married Women Description: Report on an Act in relation to the liabilities of husbands for the debts and contracts of their wives contracted before marriage Year: 1853 Type: GY Access #: 226-5 Subject: Liability Description: Report on an Order in relation to liability of common carriers Year: 1852 Type: GY Access #: 220-6 Subject: Liability of Mill Owners Description: An Act to amend Chapter 145 of the Private and Special Laws of the year 1853 Year: 1855 Type: PS Ch 204 Access #: 315-204 Subject: Libbey, Asa Description: Resolve in favor of John Gooch and others Year: 1853 Type: RS Ch 38 Access #: 113-38 Subject: Libbey, James Description: Report on the Petition of Benjamin Hewitt and others that damages be awarded to James Libbey of Windsor for injuries received at the Insane Hospital in July and August of 1847 Year: 1852 Type: GY Access #: 223-15 Subject: Libbey, Oliver Description: Report on the Petition of Oliver Libbey that he may be set off from Unity Plantation and annexed to the Town of Unity and the remonstrance of the Selectmen of Unity Year: 1852 Type: GY Access #: 224-4 Subject: Libby, George Description: Resolve in favor of certain Members of the Legislature who visited the State Reform School Year: 1854 Type: RS Ch 49 Access #: 117-49 Subject: Libby, Rufus W. and others Description: Report on the Petition of Rufus W. Libby and others that they may be set off from Avon to Phillips, Strong and Temple Year: 1852 Type: GY Access #: 223-36 Subject: Liberty Manufacturing Company Description: An Act to incorporate the Liberty Manufacturing Company (No Petition) Year: 1851 Type: PS Ch 43 Access #: 258-43 Subject: Liberty, ME Petition Signers Description: Report on the Petition of the Ladies Temperance Band in Liberty for an amendment of the Act for the suppression of drinking houses and tippling shops Year: 1854 Type: GY Access #: 235-19 Subject: Liberty, Protection of Description: An Act further to protect personal liberty Year: 1855 Type: PL Ch 202 Access #: 315-202 Subject: Librarian, Legislative Description: Report on an Act to provide for election of Librarian Year: 1851 Type: GY Access #: 216-1 Subject: Libraries Description: An Act to incorporate the Waterville Library (No Petition) Year: 1855 Type: PS Ch 138 Access #: 311-138 Subject: Libraries Description: Resolve in favor of the New York Law Institute Year: 1855 Type: RS Ch 5 Access #: 119-5 Subject: Libraries Description: An Act to incorporate the Gray Mutual Benefit and Library Association Year: 1855 Type: PS Ch 39 Access #: 305-39 Subject: Libraries Description: Report on an Act to authorize cities and towns to establish and maintain public libraries Year: 1852 Type: GY Access #: 219-8 Subject: Libraries Description: An Act relating to the State Library Year: 1854 Type: PL Ch 258 Access #: 302-258 Subject: Libraries Description: Resolve authorizing the purchase of certain National Medals Year: 1855 Type: RS Ch 40 Access #: 120-40 Subject: Libraries Description: Resolve relating to the State Library Year: 1855 Type: RS Ch 81 Access #: 122-81 Subject: Libraries Description: Resolve in favor of the Astor Library Year: 1854 Type: RS Ch 69 Access #: 117-69 Subject: Libraries, Public Description: An Act to authorize the establishment and maintenance of public libraries Year: 1854 Type: PL Ch 255 Access #: 302-255 Subject: Licenses Description: An Act for the regulation of Intelligence Offices Year: 1854 Type: PL Ch 252 Access #: 302-252 Subject: Liens Description: An Act additional to give mortgagees of real estate a lien on policies of assurance against fire Year: 1855 Type: PL Ch 68 Access #: 307-68 Subject: Liens Description: Report on an Act repealing an Act entitled an Act giving laborers on lumber a lien thereon Year: 1851 Type: GY Access #: 216-6 Subject: Liens Description: Report on an Act in relation to the enforcement of liens Year: 1852 Type: GY Access #: 217-24 Subject: Liens Description: Report on the Order relative to amending the 28th Section of the 79th Chapter of the Revised Statutes as relates to the certificate required to be filed in order to secure the lien on buildings insured Year: 1853 Type: GY Access #: 227-34 Subject: Liens Description: Report on an Order in relation to giving contractors and others a lien on buildings Year: 1852 Type: GY Access #: 220-8 Subject: Liens, Lumber Description: An Act to amend an Act entitled an Act giving to laborers on lumber a lien thereon, approved August 10, 1848 Year: 1851 Type: PL Ch 50 Access #: 258-50 Subject: Liens, Lumber Description: An Act additional to an Act entitled an Act giving to laborers on lumber a lien thereon Year: 1855 Type: PL Ch 117 Access #: 310-117 Subject: Liens, Vessels Description: Report on the Petition of Charles H. Marston and others for an amendment of the law respecting liens on vessels Year: 1852 Type: GY Access #: 224-11 Subject: Lilly, Lucinda from Sophia Buck Description: An Act to change the names of certain persons Year: 1854 Type: PS Ch 99 Access #: 293-99 Subject: Lime and Lime Casks Description: An Act additional to an Act to incorporate the Atlantic Ship Wharf and Lime Manufacturing Company Year: 1854 Type: PS Ch 49 Access #: 290-49 Subject: Lime and Lime Casks Description: An Act to incorporate the Atlantic Ship Wharf and Lime Manufacturing Company (No Petition) Year: 1853 Type: PS Ch 110 Access #: 277-110 Subject: Lime and Lime Casks Description: An Act to incorporate the White Lime Rock Company Year: 1854 Type: PS Ch 171 Access #: 298-171 Subject: Lime and Lime Casks Description: An Act to incorporate the Tillson and Ulmer Lime Rock Company Year: 1854 Type: PS Ch 146 Access #: 296-146 Subject: Lime Rock Fire and Marine Insurance Company Description: An Act to change the name of the East and South Thomaston Fire and Marine Insurance Company Year: 1853 Type: PS Ch 99 Access #: 277-99 Subject: Lime Waste Description: An Act to protect the shores, docks and harbor of Rockland Year: 1853 Type: PS Ch 64 Access #: 275-64 Subject: Limerick Academy Description: Report on the Petition of the Trustees of Limerick Academy for aid Year: 1853 Type: GY Access #: 228-5 Subject: Limerick, ME Description: Resolve in favor of Nicholas Pierce Year: 1854 Type: RS Ch 32 Access #: 116-32 Subject: Limerick, ME Petition Signers Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Subject: Limerick, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Limerick, ME Petition Signers Description: Report on the Petition of Daniel Knight and others relative to management of the Insane Hospital Year: 1852 Type: GY Access #: 218-14 Subject: Limerick, ME Petition Signers Description: Report on the Petition of Albion Bradbury and others for a law respecting the construction of single sleighs Year: 1852 Type: GY Access #: 223-8 Subject: Limestone River, ME Petition Signers Description: Report on the Petition of Mark Trafton and others for an Act to incorporate the Aroostook Falls Mill and Canal Company Year: 1853 Type: GY Access #: 229-27 Subject: Limington Academy Description: Report on the Petition of Arthur McArthur and others for aid in behalf of Limington Academy Year: 1853 Type: GY Access #: 228-2 Subject: Limington, ME Description: An Act to confirm and make valid the doings of the Town of Limington Year: 1853 Type: PS Ch 69 Access #: 275-69 Subject: Limington, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Limington, ME Petition Signers Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Subject: Lincoln Agricultural and Horticultural Society Description: An Act to extend the Lincoln Agricultural and Horticultural Society Year: 1852 Type: PS Ch 229 Access #: 269-229 Subject: Lincoln County Description: An Act to legalize the doings of Muscle Ridges Plantation in the County of Lincoln Year: 1854 Type: PS Ch 223 Access #: 301=223 Subject: Lincoln County Description: Resolve to correct a clerical error in the State Valuation of the Town of Bowdoinham in the County of Lincoln; also to amend the aggregate valuation of said County Year: 1852 Type: RS Ch 48 Access #: 109-48 Subject: Lincoln County Description: Report on the Petition of the Selectmen of Lewiston that they may be set off from the County of Lincoln and annexed to the County of Cumberland Year: 1852 Type: GY Access #: 223-30 Subject: Lincoln County Description: An Act to amend an Act granting power to plant and protect oysters in the bed of Georges River in Lincoln County Year: 1854 Type: PS Ch 219 Access #: 300-219 Subject: Lincoln County Description: An Act to set off the Islands of Hacketash, Wooden Ball, Nomansland, Two Bush, Ten Pound and Matinicus Rock form the County of Hancock and annex the same to the County of Lincoln Year: 1852 Type: PS Ch 150 Access #: 266-150 Subject: Lincoln County Commissioners Description: An Act to authorize the County Commissioners of the County of Lincoln to lay out a road across tide waters in the Town of Damariscotta Year: 1852 Type: PS Ch 52 Access #: 261-52 Subject: Lincoln County Commissioners Description: An Act authorizing the Selectmen of Wiscasset or County Commissioners of the County of Lincoln to lay out a road over tide waters Year: 1852 Type: PS Ch 99 Access #: 263-99 Subject: Lincoln County Court, Criminal Term Description: An Act to change the October Term of the Court of Criminal Business for the County of Lincoln (SS) Year: 1853 Type: PL Ch 6 Access #: 287-6 Subject: Lincoln County Judge of Probate Description: An Act to increase the salary of the Judge of Probate for the County of Lincoln Year: 1851 Type: PL Ch 15 Access #: 257-15 Subject: Lincoln County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1852 Type: RS Ch 11 Access #: 108-11 Subject: Lincoln County Tax Description: Resolve authorizing the assessment of County Taxes on the several Counties Year: 1855 Type: RS Ch 17 Access #: 119-17 Subject: Lincoln County Tax Description: Resolve authorizing a tax on the several Counties of this State Year: 1854 Type: RS Ch 11 Access #: 115-11 Subject: Lincoln County Tax Description: Resolve laying a tax on the several counties in this State Year: 1853 Type: RS Ch 30 Access #: 113-30 Subject: Lincoln County Tax Description: Resolve laying a State Tax on the several Counties of the State herein named, for the year of our Lord 1851 Year: 1851 Type: RS Ch 3 Access #: 106-3 Subject: Lincoln County, Criminal Court Description: An Act to abolish the criminal court in the County of Lincoln Year: 1853 Type: PL Ch 24 Access #: 273-24 Subject: Lincoln County, Criminal Court Description: Report on an Act to amend the Act abolishing the Criminal Court in Lincoln County, passed February 22, 1853 SS Year: 1853 Type: GY Access #: 232-29 Subject: Lincoln, James M. and others Description: Report on the Petition of James M. Lincoln and others for an Act to allow them to tax dogs in the Town of Pembroke Year: 1854 Type: GY Access #: 237-17 Subject: Lincoln, ME Description: Report on the Petition of Samuel Veazie and others for a grant of land in aid of the Old Town and Lincoln Railroad Company Year: 1854 Type: GY Access #: 237-24 Subject: Lincoln, ME Description: An Act to incorporate the North Penobscot Agricultural and Horticultural Society Year: 1852 Type: PS Ch 128 Access #: 265-128 Subject: Lincoln, ME Description: An Act to amend an Act entitled an Act to incorporate the Old Town and Lincoln Railroad Company, passed March 8, 1852 (SS) Year: 1853 Type: PS Ch 10 Access #: 287-10 Subject: Lincoln, ME Description: An Act to incorporate the Oldtown and Lincoln Railroad Company Year: 1852 Type: PS Ch 65 Access #: 261-65 Subject: Lincoln, ME Description: An Act to authorize the City of Bangor to aid the construction of the Old Town and Lincoln Railroad Year: 1854 Type: PS Ch 3 Access #: 288-3 Subject: Lincoln, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Lincolnville Steam Boat Wharf Company Description: An Act to incorporate the Lincolnville Steam Boat Wharf Company (No Petition) Year: 1855 Type: PS Ch 112 Access #: 309-112 Subject: Lincolnville, ME Petition Signers Description: An Act regulating the suffrage of naturalized citizens Year: 1855 Type: PL Ch 214 Access #: 317-214 Subject: Lincolnville, ME Petition Signers Description: An Act to regulate the sale of oats Year: 1852 Type: PL Ch 46 Access #: 261-46 Subject: Linnell, Lorenzo and others Description: Report on the Petition of Lorenzo Linnell and others that Township 5, Range l in the County of Oxford, may be incorporated into a Town by the name of Louisville Year: 1854 Type: GY Access #: 237-16 Subject: Linneus, ME Description: Resolve for the repair of the Military Road Year: 1851 Type: RS Ch 29 Access #: 107-29 Subject: Linneus, ME Description: Resolve for the repair of the Military Road Year: 1852 Type: RS Ch 55 Access #: 109-55 Subject: Linneus, ME Description: Resolve in favor of the Military Road Year: 1853 Type: RS Ch 23 Access #: 112-23 Subject: Linscott, Joseph A. and others Description: An Act to increase the salary of the Register of Probate for the County of Franklin Year: 1855 Type: PL Ch 32 Access #: 304-32 Subject: Lion, Elias and others Description: Report on the Petition of Elias Lion and others for aid in making a road from Mattawamkeag to Nicatow Year: 1852 Type: GY Access #: 223-33 Subject: Liquor Description: An Act for the suppression of drinking houses and tippling shops Year: 1855 Type: PL Ch 178 Access #: 314-178 Subject: Liquors Description: An Act in addition to Chapter 211 of the Statutes of 1851 and remonstrances of Susan E. Rice and others Year: 1853 Type: PL Ch 232 Access #: 286-232 Subject: Liquors Description: Resolve in favor of the abolition of spirit rations in the United States Navy Year: 1854 Type: RS Ch 74 Access #: 118-74 Subject: Lisbon Academy Description: An Act to incorporate the Trustees of Lisbon Academy Year: 1854 Type: PS Ch 9 Access #: 288-9 Subject: Lisbon, ME Petition Signers Description: Report on the Petition of A. C. Robbins and others for a new county with Brunswick as the Shiretown Year: 1854 Type: GY Access #: 235-26 Subject: Litchfield Liberal Institute Description: Report on the Petition of Officers of the Board of Trustees of Litchfield Liberal Institute for aid Year: 1853 Type: GY Access #: 228-11 Subject: Litchfield, ME Description: Report on the Petition of Isaiah Clough and others that they may be set off from the Town of Litchfield and annexed to the Town of West Gardiner Year: 1852 Type: GY Access #: 222-21 Subject: Litchfield, ME Description: Report on the Petition of E. Plimpton and others for an alteration in the school law Year: 1852 Type: GY Access #: 225-4 Subject: Little Androscoggin Company Description: An Act to incorporate the Little Androscoggin Company Year: 1853 Type: PS Ch 34 Access #: 273-34 Subject: Little Androscoggin Company Description: An Act to repeal the Act to incorporate the Little Androscoggin Company (SS) Year: 1853 Type: PS Ch 7 Access #: 287-7 Subject: Little Androscoggin River Description: An Act to incorporate the Pejepscot Boom Company Year: 1852 Type: PS Ch 92 Access #: 263-92 Subject: Little, Edward T. and others Description: An Act to incorporate the Pejepscot Boom Company Year: 1852 Type: PS Ch 92 Access #: 263-92 Subject: Little, Henry and others Description: Report on the Petition of Henry Little and others for a law to prevent depredations upon fruit trees; also Petition of F. V. Stuart and others for amendment of Section 69, Chapter 25 of the Revised Statutes Year: 1852 Type: GY Access #: 224-30 Subject: Little, Josiah S. and others Description: An Act to authorize a lease of the Atlantic and Saint Lawrence Railroad Year: 1853 Type: PS Ch 177 Access #: 282-177 Subject: Littlefield, Elisha and others Description: Report on the Petition of Elisha Littlefield and others to be set off from School District Number 8 in Lyman to School District Number 8 in Kennebunk Year: 1852 Type: GY Access #: 222-27 Subject: Littlefield, M. Description: Resolve in favor of M. Littlefield Year: 1854 Type: RS Ch 96 Access #: 118-96 Subject: Littlefield, Moses and others Description: Resolve for apportioning 151 Representatives among the several Counties, Cities, Towns, Plantations and Classes in the State of Maine Year: 1852 Type: RS Ch 69 Access #: 110-69 Subject: Littlefield, Wilmot Judson from Wilmot Judson Quimby Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 213 Access #: 268-213 Subject: Littleton, ME Description: Report on the Petition of John Williams and others that Williams College Grant may be incorporated into a Town and remonstrance of James Neville and others Year: 1853 Type: GY Access #: 231-13 Subject: Livermore Falls, ME Description: Report on the Petition of the Selectmen of Wilton that said Town may be authorized to loan its credit to the amount of fifteen thousand dollars to aid in the construction of a railroad to Livermore Falls Year: 1852 Type: GY Access #: 224-13 Subject: Livermore Falls, ME Description: Report on the Petition of the Selectmen of East Livermore that the Town may loan its credit, not exceeding fifteen thousand dollars, to the Directors of the Androscoggin Railroad Company to complete said road to Livermore Falls and remonstrance of John Wy Year: 1852 Type: GY Access #: 223-10 Subject: Livermore, ME Description: Report on the Petition of Hezekiah Griffeth for a military pension Year: 1852 Type: GY Access #: 222-14 Subject: Livermore, ME Description: Report on the Petition of Jonathan C. Goding and others to be set off from Jay in the County of Franklin and annexed to Livermore in the County of Oxford Year: 1852 Type: GY Access #: 218-15 Subject: Livermore, ME Petition Signers Description: An Act to establish the County of Androscoggin and remonstrance of the Inhabitants of Wales Year: 1854 Type: PL Ch 27 Access #: 289-27 Subject: Livermore, ME Petition Signers Description: Report on the Petition of Daniel Winslow and others in relation to Inspectors of Beef and Pork Year: 1851 Type: GY Access #: 216-15 Subject: Livermore, ME Petition Signers Description: An Act for the suppression of drinking houses and tippling shops Year: 1851 Type: PL Ch 19 Access #: 257-19 Subject: Livermore, ME Petition Signers Description: Report on the Petition of Jonathan Pulcifer and others for a railroad from Canton Point to the Canada Line and remonstrance of Daniel Robbins and others Year: 1854 Type: GY Access #: 235-28 Subject: Livermore, Oliver S. and others Description: An Act to incorporate the Eastport Gas Light Company Year: 1855 Type: PS Ch 42 Access #: 305-42 Subject: Livery Stables Description: Report on the Petition of Spencer A. Pratt and others for an Act to prevent livery stable keepers from letting horses and carriages to minors Year: 1853 Type: GY Access #: 231-26 Subject: Loan, Androscoggin County Description: Report on a Resolve authorizing the County of Androscoggin to procure a loan Year: 1855 Type: GY Access #: 239-1 Subject: Loans Description: Resolve authorizing the County of Kennebec to procure a loan Year: 1851 Type: RS Ch 2 Access #: 106-2 Subject: Loans Description: Report on a Resolve relating to city and town loans Year: 1852 Type: GY Access #: 218-8 Subject: Loans Description: Report on a Resolve and Petitions relative to authorizing the City of Bangor to loan its credit in aid of the Penobscot and Kennebec Railroad Year: 1852 Type: GY Access #: 217-30 Subject: Loans Description: Resolve authorizing the County of Washington to procure a loan Year: 1854 Type: RS Ch 1 Access #: 115-1 Subject: Loans Description: Report on the Petition of the Inhabitants of the Town of Cape Elizabeth for authority to make a loan and remonstrance of Thomas Jackson and others Year: 1851 Type: GY Access #: 216-4 Subject: Loans Description: Resolve authorizing the Treasurer of State to make a temporary loan in behalf of the State Year: 1852 Type: RS Ch 73 Access #: 110-73 Subject: Loans Description: Resolve authorizing a loan in behalf of the State Year: 1855 Type: RS Ch l Access #: 119-1 Subject: Loans Description: Report on the Petition of the Selectmen of Jay that said Town may be allowed to loan its credit to the Androscoggin Railroad Company Year: 1852 Type: GY Access #: 225-2 Subject: Loans Description: Report on the Petition of John H. Skillin and others for authority of the Town of Buckfield to loan credit to the Buckfield Branch Railroad Company Year: 1852 Type: GY Access #: 221-2 Subject: Loans Description: Report on the Petition of Edmund Pillsbury and others that the Town of Newport may be authorized to loan its credit in aid of the Penobscot and Kennebec Railroad Year: 1853 Type: GY Access #: 229-23 Subject: Loans Description: Report on the Petition of the Selectmen of Buckfield that authority may be given said Town to loan its credit to the Buckfield Branch Railroad Company Year: 1853 Type: GY Access #: 229-15 Subject: Loans Description: Resolve authorizing the County of York to procure a loan Year: 1854 Type: RS Ch 5 Access #: 115-5 Subject: Loans Description: Report on the Petition of the Selectmen of East Livermore that the Town may loan its credit, not exceeding fifteen thousand dollars, to the Directors of the Androscoggin Railroad Company to complete said road to Livermore Falls and remonstrance of John Wy Year: 1852 Type: GY Access #: 223-10 Subject: Loans Description: Report on the Petition of the Selectmen of Wilton that said Town may be authorized to loan its credit to the amount of fifteen thousand dollars to aid in the construction of a railroad to Livermore Falls Year: 1852 Type: GY Access #: 224-13 Subject: Locke, George M. to George M. Bennett Description: An Act to change the names of certain persons Year: 1855 Type: PS Ch 76 Access #: 308-76 Subject: Locke, Samuel B. and others Description: An Act to prevent the destruction of pickerel in North Pond, South Pond and Round Pond in the County of Oxford Year: 1854 Type: PS Ch 127 Access #: 295-127 Subject: Logs, Masts and Spars Description: An Act to incorporate the Ship Pond Stream Dam Company Year: 1853 Type: PS Ch 114 Access #: 278-114 Subject: Logs, Masts and Spars Description: An Act to incorporate the Mattawamkeag Log Driving Company Year: 1853 Type: PS Ch 106 Access #: 277-106 Subject: Logs, Masts and Spars Description: An Act to incorporate the Chandler's River Company Year: 1852 Type: PS Ch 103 Access #: 263-103 Subject: Logs, Masts and Spars Description: An Act for the improvement of the Northwestern River in the Town of Sebago Year: 1852 Type: PS Ch 132 Access #: 265-132 Subject: Logs, Masts and Spars Description: Report on the Petition of George H. Chamberlain and others for an Act to incorporate the Harvey Stream Log Driving Company and remonstrance of John Harvey and others Year: 1854 Type: GY Access #: 235-3 Subject: Logs, Masts and Spars Description: An Act to incorporate the Penobscot Lumber Association and to amend the Charter of the Penobscot Boom Corporation (No Petition) Year: 1854 Type: PS Ch 116 Access #: 295-116 Subject: Logs, Masts and Spars Description: An Act additional to an Act to incorporate the Heron Lake Dam Company Year: 1852 Type: PS Ch 180 Access #: 267-180 Subject: Logs, Masts and Spars Description: An Act to extend the jurisdiction of the Kennebec Log Driving Company over the West Branch or Dead River Year: 1852 Type: PS Ch 91 Access #: 263-91 Subject: Logs, Masts and Spars Description: An Act additional to an Act entitled an Act additional to an Act to incorporate the Machias River Company Year: 1852 Type: PS Ch 204 Access #: 268-204 Subject: Logs, Masts and Spars Description: An Act for better securing the navigation of the River Saint Croix in the County of Washington Year: 1853 Type: PS Ch 195 Access #: 283-195 Subject: Logs, Masts and Spars Description: An Act additional to Acts establishing and regulating the Penobscot Boom Corporation Year: 1854 Type: PS Ch 118 Access #: 295-118 Subject: Logs, Masts and Spars Description: An Act to incorporate the Fish River Dam Company Year: 1852 Type: PS Ch 221 Access #: 269-221 Subject: Logs, Masts and Spars Description: An Act to incorporate the Aroostook Dam and Railroad Company Year: 1852 Type: PS Ch 225 Access #: 269-225 Subject: Logs, Masts and Spars Description: An Act additional to an Act entitled an Act additional to an Act to incorporate the Machias River Company Year: 1852 Type: PS Ch 195 Access #: 268-195 Subject: Logs, Masts and Spars Description: Resolve in favor of Hiram B. Hersey Year: 1853 Type: RS Ch 51 Access #: 114-51 Subject: Logs, Masts and Spars Description: Report on the Petition of Putnam Rolfe of Princeton that he may be allowed a toll on all logs passing over the dams erected by him on Leweys Rips on the western branch of the Schoodiac River Year: 1853 Type: GY Access #: 228-31 Subject: Logs, Masts and Spars Description: Report on the Petition of John Winn for an increase of toll on Penobscot Boom Year: 1853 Type: GY Access #: 228-30 Subject: Logs, Masts and Spars Description: An Act to amend an Act entitled an Act giving to laborers on lumber a lien thereon, approved August 10, 1848 Year: 1851 Type: PL Ch 50 Access #: 258-50 Subject: Logs, Masts and Spars Description: Report on the Petition of Sifroi Nadeau and others for compensation for timber seized by the State Year: 1853 Type: GY Access #: 231-6 Subject: Logs, Masts and Spars Description: Report on the Resolve in favor of Jonas Drury and others Year: 1855 Type: GY Access #: 239-4 Subject: Logs, Masts and Spars Description: Report on an Act additional to an Act to prevent obstructions in the Machias River Year: 1854 Type: GY Access #: 233-20 Subject: Logs, Masts and Spars Description: Resolve in favor of Samuel F. Hersey and Dudley C. Hall Year: 1855 Type: RS Ch 41 Access #: 121-41 Subject: Logs, Masts and Spars Description: Report on the Order relative to inquiring into the doings of the Kennebec Log Driving Company Year: 1854 Type: GY Access #: 233-12 Subject: Logs, Masts and Spars Description: An Act additional to an Act to incorporate the Heron Lake Dam Company Year: 1852 Type: PS Ch 84 Access #: 262-84 Subject: Logs, Masts and Spars Description: Resolve appointing an agent to ascertain the quantity of timber cut on Indian Township Year: 1853 Type: RS Ch 27 Access #: 113-27 Subject: Logs, Masts and Spars Description: Resolve in favor of Charles F. A. Johnston and Charles Kidder Year: 1855 Type: RS Ch 50 Access #: 121-50 Subject: Logs, Masts and Spars Description: Resolve in favor of Joshua Haskell and A. S. Perkins and Company Year: 1853 Type: RS Ch 17 Access #: 112-17 Subject: Logs, Masts and Spars Description: An Act to incorporate the Pleasant River Dam Company Year: 1852 Type: PS Ch 200 Access #: 268-200 Subject: Logs, Masts and Spars Description: An Act additional to an Act to incorporate the Saint Croix Log Driving Company Year: 1853 Type: PS Ch 191 Access #: 283-191 Subject: Logs, Masts and Spars Description: An Act additional to an Act approved August 6, 1846 relating to the Kennebec Log Driving Company, providing a deposite boom by the Kennebec Log Driving Company Year: 1852 Type: PS Ch 249 Access #: 270-249 Subject: Logs, Masts and Spars Description: An Act repealing an Act regulating the survey of lumber on the Kennebec River Year: 1853 Type: PL Ch 131 Access #: 279-131 Subject: Logs, Masts and Spars Description: Resolve in favor of Ira B. Delano Year: 1853 Type: RS Ch 67 Access #: 114-67 Subject: Logs, Masts and Spars Description: An Act additional to an Act entitled an Act giving to laborers on lumber a lien thereon Year: 1855 Type: PL Ch 117 Access #: 310-117 Subject: Logs, Masts and Spars Description: An Act to incorporate the Machias Log Driving Company Year: 1854 Type: PS Ch 136 Access #: 296-136 Subject: Logs, Masts and Spars Description: Resolve in favor of Jewett and March Year: 1852 Type: RS Ch 17 Access #: 108-17 Subject: Logs, Masts and Spars Description: An Act additional to an Act to incorporate the Saint Croix Log Driving Company Year: 1854 Type: PS Ch 133 Access #: 296-133 Subject: Logs, Masts and Spars Description: Report on the Petition of Daniel Nickerson and others for an Act to remunerate those who shall pick up masts, spars and other lumber in the Penobscot River Year: 1852 Type: GY Access #: 224-9 Subject: Logs, Masts and Spars Description: Report on the Petition of Charles H. Thaxter that alteration may be made in the Act of incorporating the Penobscot Log Driving Company Year: 1852 Type: GY Access #: 224-8 Subject: Logs, Masts and Spars Description: Report on the Petition of Joseph W. Bucknam and others that the obstructions in Pleasant River may be prevented in the future Year: 1852 Type: GY Access #: 223-34 Subject: Logs, Masts and Spars Description: An Act to incorporate the West Branch Pleasant River Company Year: 1852 Type: PS Ch 271 Access #: 271-271 Subject: Logs, Masts and Spars Description: An Act to incorporate the Ticonic Boom Company Year: 1854 Type: PS Ch 229 Access #: 301-229 Subject: Logs, Masts and Spars Description: An Act to amend the Charter of the Penobscot Log Driving Company Year: 1854 Type: PS Ch 237 Access #: 301-237 Subject: Logs, Masts and Spars Description: Report on the Petition of Samuel C. Fuller and others for a law respecting logs run in the Georges River and remonstrance of Amos B. Gilmore and others Year: 1852 Type: GY Access #: 222-30 Subject: Logs, Masts and Spars Description: Report on the Petition of H. B. Hersey for remuneration for timber cut on his lot of land Year: 1852 Type: GY Access #: 218-9 Subject: Logs, Masts and Spars Description: Report on the Petition of Walter Browne and others relative to an Act to protect lumber floating in the Penobscot River Year: 1852 Type: GY Access #: 221-3 Subject: Logs, Masts and Spars Description: An Act to amend an Act entitled an Act to incorporate the East Branch Dam Company Year: 1852 Type: PS Ch 268 Access #: 271-268 Subject: Logs, Masts and Spars Description: Report on the Petition of William H. Smith and others for the incorporation of a log driving company for the purpose of driving logs from Heron Lake to the Penobscot Boom and remonstrance of Lorenzo Leadbetter and others Year: 1854 Type: GY Access #: 237-26 Subject: Lolah, Attean Description: Resolve in favor of John Francis and Attean Lolah Year: 1851 Type: RS Ch 26 Access #: 107-26 Subject: Lolar, Joseph Description: Resolve in favor of Joseph Lolar Year: 1852 Type: RS Ch 7 Access #: 108-7 Subject: Long Mousom Pond, Fish Preservation Description: An Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond Year: 1853 Type: PS Ch 126 Access #: 278-126 Subject: Longfellow, Jacob and others Description: An Act to amend the Charter of the Machiasport and East Machias Toll Bridge Company, approved March 24, 1845 and remonstrance of Charles Foster and others Year: 1854 Type: PS Ch 224 Access #: 301-224 Subject: Longfellow, Nathan and others Description: An Act to incorporate the Machias Bank Year: 1853 Type: PS Ch 100 Access #: 277-100 Subject: Loon Pond, Fish Preservation Description: An Act to prevent the destruction of pickerel in Long Mousom Pond, Square Mousom Pond, Goose Pond, Upper Goose Pond, Hanson Pond and Loon Pond Year: 1853 Type: PS Ch 126 Access #: 278-126 Subject: Lord, John M. and others Description: An Act to incorporate the Town of Veazie and remonstrance of John M. Lord and others Year: 1853 Type: PS Ch 156 Access #: 280-156 Subject: Loring, Rebecca Nash to Rebecca Loring Warren Description: An Act to change the name of certain persons Year: 1851 Type: PS Ch 22 Access #: 258-22 Subject: Loring, William L. and others Description: An Act to incorporate the Yarmouth Brass Band Year: 1853 Type: PS Ch 183 Access #: 282-183 Subject: Lorymere, John (Late) Description: Resolve in favor of Lydia Lorymere Year: 1855 Type: RS Ch 16 Access #: 119-16 Subject: Lorymere, Lydia Description: Resolve in favor of Lydia Lorymere Year: 1855 Type: RS Ch 16 Access #: 119-16 Subject: Lothrop, Charles and others Description: An Act to incorporate the Augusta Shovel Company Year: 1855 Type: PS Ch 86 Access #: 308-86 Subject: Lotteries Description: An Act relating to lotteries Year: 1855 Type: PL Ch 189 Access #: 314-189 Subject: Louisville, ME (Proposed New Town) Description: Report on the Petition of Lorenzo Linnell and others that Township 5, Range l in the County of Oxford, may be incorporated into a Town by the name of Louisville Year: 1854 Type: GY Access #: 237-16 Subject: Lovejoy, Charles Description: Report on the Petition of John Emerson and others that aid may be given Charles Lovejoy in the education of his mute children Year: 1852 Type: GY Access #: 223-27 Subject: Lovejoy, Stephen $cIndian Commissioner Description: Report on the Petition of Stephen Lovejoy for pay for services as Indian Commissioner for the Penobscot Indians Year: 1852 Type: GY Access #: 223-16 Subject: Low, Amos Description: Report on the Petition of Susanna S. Low for a divorce from Amos Low Year: 1854 Type: GY Access #: 237-15 Subject: Low, Susanna S. Description: Report on the Petition of Susanna S. Low for a divorce from Amos Low Year: 1854 Type: GY Access #: 237-15 Subject: Low, Thomas Junior and others Description: Report on the Petition of Thomas Low Junior and others to be set off from the Town of Greenbush and annexed to the Town of Milford and remonstrance of Lewis Simpson and others Year: 1853 Type: GY Access #: 230-1 Subject: Lowell Dam Company Description: Report on the Petition of Joseph F. Chase and others to incorporate the Lowell Dam Company anbd remonstrance of N. B. Haskell and others Year: 1854 Type: GY Access #: 235-5 Subject: Lowell, Albert Description: An Act to set off certain territory from the Town of Brownfield and annex the same to the Town of Hiram Year: 1852 Type: PS Ch 234 Access #: 269-234 Subject: Lowell, Harrison and others Description: An Act to incorporate the Town of Dayton and remonstrance of Harrison Lowell and others Year: 1854 Type: PS Ch 129 Access #: 295-129 Subject: Lowell, James and others Description: An Act to increase the capital stock of the Lewiston Falls Bank Year: 1853 Type: PS Ch 80 Access #: 276-80 Subject: Lowell, John K. and others Description: An Act repealing an Act entitled an Act relating to sheriffs, deputy sheriffs, constables and coroners Year: 1852 Type: PL Ch 30 Access #: 260-30 Subject: Lowell, John R. and others Description: An Act to set off a part of Wayne and annex the same to Winthrop and remonstrance of the Selectmen of Wayne Year: 1852 Type: PS Ch 192 Access #: 268-192 Subject: Lowell, ME Description: An Act to prevent the destruction of fish in Cold Stream Pond in the Towns of Enfield and Lowell Year: 1855 Type: PS Ch 83 Access #: 308-83 Subject: Lowell, ME Description: Report on a Resolve to empower the Land Agent to close contract with J. K. Russell Year: 1853 Type: GY Access #: 231-2 Subject: Lowell, Reuben Description: An Act to set off certain territory from the Town of Brownfield and annex the same to the Town of Hiram Year: 1852 Type: PS Ch 234 Access #: 269-234 Subject: Lowell, Reuben Description: Report on the Petition of N. B. Hubbard and others of Hiram and Brownfield, that they may be authorized to alter the line between said Towns so that the portion of Reuben Lowell's farm now in Brownfield may be annexed to Hiram Year: 1852 Type: GY Access #: 223-6 Subject: Lowelltown, ME Description: Resolve in favor of John K. Russell Year: 1854 Type: RS Ch 27 Access #: 116-27 Subject: Lubec Steamboat Wharf Company Description: An Act to incorporate the Lubec Steamboat Wharf Company Year: 1852 Type: PS Ch 77 Access #: 262-77 Subject: Lubec Steamboat Wharf Company Description: An Act to incorporate the Lubec Steamboat Wharf Company (No Petition) Year: 1854 Type: PS Ch 111 Access #: 294-111 Subject: Lubec, ME Description: An Act authorizing the extension of a wharf into tide waters at Lubec (No Petition) Year: 1852 Type: PS Ch 156 Access #: 266-156 Subject: Lubec, ME Description: An Act to amend an Act authorizing John O'Donald to build and maintain a fish weir in tide waters, approved March 28, 1853 Year: 1854 Type: PS Ch 126 Access #: 295-126 Subject: Lubec, ME Petition Signers Description: Report on the Petition of Daniel Knight and others relative to management of the Insane Hospital Year: 1852 Type: GY Access #: 218-14 Subject: Lubec, ME Petition Signers Description: Resolve in favor of East Maine Conference Year: 1852 Type: RS Ch 67 Access #: 110-67 Subject: Lubec, ME Petition Signers Description: An Act authorizing John O'Donald to build and maintain a fish weir in tide waters and remonstrance of Jeremiah Emerson and others Year: 1853 Type: PS Ch 165 Access #: 281-165 Subject: Ludden, Timothy Description: An Act to increase the salary of the Judge of Probate for the County of Oxford Year: 1855 Type: PL Ch 144 Access #: 311-144 Subject: Lufkin, Matilda Abba from Abigail Matilda Thomas Description: An Act to change the names of certain persons Year: 1852 Type: PS Ch 129 Access #: 265-129 Subject: Lumber Description: Report on the Petition of Daniel Nickerson and others for an Act to remunerate those who shall pick up masts, spars and other lumber in the Penobscot River Year: 1852 Type: GY Access #: 224-9 Subject: Lumber Description: An Act to amend the Charter of the Penobscot Log Driving Company Year: 1854 Type: PS Ch 237 Access #: 301-237 Subject: Lumber Description: Report on the Petition of Walter Browne and others relative to an Act to protect lumber floating in the Penobscot River Year: 1852 Type: GY Access #: 221-3 Subject: Lumber Survey Description: An Act repealing an Act regulating the survey of lumber on the Kennebec River Year: 1853 Type: PL Ch 131 Access #: 279-131 Subject: Lumber Survey, Kennebec River Description: An Act regulating the survey of lumber on the Kennebec River Year: 1852 Type: PL Ch 243 Access #: 270-243 Subject: Lumber Surveyor Description: An Act authorizing the City Council of Portland to appoint a surveyor of lumber under certain regulations Year: 1854 Type: PS Ch 92 Access #: 293-92 Subject: Lumber Surveyors Description: An Act authorizing the Selectmen of the Town of Frankfort to appoint surveyors of lumber Year: 1855 Type: PS Ch 180 Access #: 314-180 Subject: Lumber, Laborers on Description: An Act to amend an Act entitled an Act giving to laborers on lumber a lien thereon, approved August 10, 1848 Year: 1851 Type: PL Ch 50 Access #: 258-50 Subject: Lumberman's Bank Description: An Act to increase the capital stock of the Lumberman's Bank Year: 1854 Type: PS Ch 232 Access #: 301-232 Subject: Lumbermans Bank Description: Report on the Petition of the President and Directors of the Lumbermans Bank for an increase of capital stock Year: 1854 Type: GY Access #: 237-13 Subject: Lumbermen's Bank Description: An Act to incorporate the Lumbermen's Bank (No Petiton) Year: 1852 Type: PS Ch 141 Access #: 265-141 Subject: Lunt, Joseph W. Description: Report on the Petition of Joseph W. Lunt for a divorce from Laura Grover Lunt Year: 1853 Type: GY Access #: 230-5 Subject: Lunt, Laura Grover Description: Report on the Petition of Joseph W. Lunt for a divorce from Laura Grover Lunt Year: 1853 Type: GY Access #: 230-5 Subject: Lyceum Hall, The Proprietors of Description: Report on the Petition of Schuyler Cobb and others of Bucksport for an Act of incorporation as the Proprietors of the Lyceum Hall in Bucksport Year: 1853 Type: GY Access #: 230-13 Subject: Lyman School District 8 Description: Report on the Petition of Elisha Littlefield and others to be set off from School District Number 8 in Lyman to School District Number 8 in Kennebunk Year: 1852 Type: GY Access #: 222-27 Subject: Lyman, James W. and others Description: An Act to incorporate the Lubec Steamboat Wharf Company Year: 1852 Type: PS Ch 77 Access #: 262-77 Subject: Lyman, ME Petition Signers Description: Sundry remonstrances against the removal of the Courts from Alfred to Biddeford Year: 1852 Type: GY Access #: 221-6 Subject: Lyman, ME Petition Signers Description: An Act for the suppression of drinking houses and tippling shops Year: 1851 Type: PL Ch 19 Access #: 257-19 Subject: Lyman, ME Petition Signers Description: Sundry Petitions and Remonstrances relative to the removal of the York County Court from Alfred Year: 1854 Type: GY Access #: 236-1+ Courtesy of the Maine State Archives, David Young of Danville, Maine, and Tina Vickery of Augusta, Maine. NOTICE: Printing the files within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. The USGenWeb Project makes no claims or estimates of the validity of the information submitted and reminds you that each new piece of information must be researched and proved or disproved by weight of evidence. It is always best to consult the original material for verification.